(CS01) Confirmation statement with no updates Thursday 18th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th January 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CH03) On Friday 1st January 2021 secretary's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th January 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th January 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 23rd, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 6 Christopher Lodge Flat 6 Christopher Lodge 9 Avenue Road London Greater London N6 5DL. Change occurred on Monday 21st May 2018. Company's previous address: 15 Hurst Lodge Coolhurst Road Crouch End London N8 8ES.
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 18th January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On Friday 22nd May 2015 secretary's details were changed
filed on: 13th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 13th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 14th February 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th January 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th January 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 15th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th January 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Monday 16th February 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 17th, June 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Monday 11th February 2008 - Annual return with full member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 11th February 2008 - Annual return with full member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed I burr LIMITEDcertificate issued on 11/05/07
filed on: 11th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed I burr LIMITEDcertificate issued on 11/05/07
filed on: 11th, May 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 28th, February 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to Wednesday 28th February 2007 - Annual return with full member list
filed on: 28th, February 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 28th, February 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to Wednesday 28th February 2007 - Annual return with full member list
filed on: 28th, February 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Thursday 23rd February 2006 New secretary appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Sunday 13th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, February 2006
| capital
|
|
(288a) On Thursday 23rd February 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd February 2006 New secretary appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Sunday 13th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, February 2006
| capital
|
Free Download
|
(287) Registered office changed on 23/02/06 from: banner & co 29 byron road harrow middlesex HA1 1JR
filed on: 23rd, February 2006
| address
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd February 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/02/06 from: banner & co 29 byron road harrow middlesex HA1 1JR
filed on: 23rd, February 2006
| address
|
Free Download
(2 pages)
|
(288b) On Thursday 26th January 2006 Secretary resigned
filed on: 26th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th January 2006 Secretary resigned
filed on: 26th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th January 2006 Director resigned
filed on: 26th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th January 2006 Director resigned
filed on: 26th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, January 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2006
| incorporation
|
Free Download
(18 pages)
|